Advanced company searchLink opens in new window

ANSTEY CONSULTING LIMITED

Company number 05716690

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2012 DS01 Application to strike the company off the register
30 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
26 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
Statement of capital on 2012-03-26
  • GBP 100
26 Mar 2012 AP01 Appointment of Mrs Lynne Patricia Tucker as a director on 8 August 2011
26 Mar 2012 TM01 Termination of appointment of Adrian Tucker as a director on 4 August 2011
26 Aug 2011 AA01 Current accounting period extended from 31 March 2011 to 30 September 2011
07 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
07 Mar 2011 CH01 Director's details changed for Mr Adrian Tucker on 9 August 2010
07 Mar 2011 CH03 Secretary's details changed for Mrs Lynne Patricia Tucker on 9 August 2010
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
18 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-12
18 Mar 2010 CONNOT Change of name notice
10 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
10 Mar 2010 CH03 Secretary's details changed for Mrs Lynne Patricia Tucker on 21 February 2010
10 Mar 2010 CH01 Director's details changed for Mr Adrian Tucker on 21 February 2010
04 Aug 2009 AA Accounts made up to 31 March 2009
26 Feb 2009 363a Return made up to 21/02/09; full list of members
26 Feb 2009 288c Secretary's Change of Particulars / lynne tucker / 21/02/2009 / Street was: halffield lane, now: half field lane
25 Feb 2009 288c Director's Change of Particulars / adrian tucker / 21/02/2009 / HouseName/Number was: meadowland, now: meadowlands; Area was: deopham green, now: ; Post Town was: wymondham, now: deopham
16 Jan 2009 AA Accounts made up to 31 March 2008
06 Mar 2008 363a Return made up to 21/02/08; full list of members
06 Mar 2008 288c Secretary's Change of Particulars / lynne tucker / 17/02/2008 / Title was: , now: mrs; HouseName/Number was: , now: meadowlands; Street was: bluebell barn, now: halffield lane; Area was: faversham road, now: ; Post Town was: charing, now: deopham; Region was: kent, now: norfolk; Post Code was: TN27 0NR, now: NR18 9DJ
06 Mar 2008 288c Director's Change of Particulars / adrian tucker / 17/02/2008 / Title was: , now: mr; HouseName/Number was: , now: meadowlands; Street was: bluebell barn, now: halffield lane; Area was: faversham road, now: ; Post Town was: charing, now: deopham; Region was: kent, now: norfolk; Post Code was: TN27 0NR, now: NR18 9DJ